Company NameRoebuck Tools & Equipment Limited
Company StatusDissolved
Company Number01027036
CategoryPrivate Limited Company
Incorporation Date12 October 1971(52 years, 7 months ago)
Dissolution Date2 April 2002 (22 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameEdmund John Price
NationalityBritish
StatusClosed
Appointed22 December 2000(29 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 02 April 2002)
RoleCompany Director
Correspondence AddressIdle Hour Lodge 86 Ambleside Road
Lightwater
Surrey
GU18 5UJ
Director NameCoach House Management Services Limited (Corporation)
StatusClosed
Appointed25 May 1995(23 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 02 April 2002)
Correspondence Address68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameBaker Street Corporate Services Limited (Corporation)
StatusClosed
Appointed21 November 1996(25 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 02 April 2002)
Correspondence Address68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NamePeter John Ford
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleChairman
Correspondence Address16 The Drive
London
SW20 8TG
Director NameColin Arthur Treasure
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(19 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Fineshade
Martello Park
Poole
Dorset
BH13 7BA
Secretary NameKerry Daniel Neath
NationalityBritish
StatusResigned
Appointed19 August 1991(19 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 1993)
RoleCompany Director
Correspondence AddressThe Holt Carr Lane
East Lound Haxey
Doncaster
S Yorks
DN9 2LT
Secretary NameAlan Douglas Alwyn Botham
NationalityBritish
StatusResigned
Appointed01 March 1993(21 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 October 1993)
RoleCompany Director
Correspondence Address85 Jepson Road
High Wincobank
Sheffield
South Yorkshire
S5 6AN
Director NamePeter Edward Lazenby
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(21 years, 11 months after company formation)
Appointment Duration1 month (resigned 05 October 1993)
RoleCompany Director
Correspondence Address17 Hanbury Close
Dronfield
Sheffield
South Yorkshire
S18 6RF
Director NameDr Bruce Gordon McInnes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(21 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address5 Paget Place
Warren Road
Coombe Hill
Surrey
KT2 7HZ
Director NameJohn Anthony Perkins
Date of BirthOctober 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed05 October 1993(21 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressSouthbroom 22 Ince Road
Burwood Park
Walton On Thames
Surrey
KT12 5BJ
Secretary NameEdmund John Price
NationalityBritish
StatusResigned
Appointed05 October 1993(21 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1997)
RoleChartered Accountant
Correspondence AddressIdle Hour Lodge 86 Ambleside Road
Lightwater
Surrey
GU18 5UJ
Secretary NameKirsten Lawton
NationalityBritish
StatusResigned
Appointed01 January 1997(25 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address31 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Secretary NameEileen Conner
NationalityBritish
StatusResigned
Appointed01 October 1999(27 years, 12 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address1 Kipling Drive
Wimbledon
SW19 1TJ

Location

Registered Address68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
26 October 2001Application for striking-off (1 page)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 January 2001Return made up to 01/01/01; full list of members (6 pages)
10 January 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned (1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 January 2000Return made up to 01/01/00; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
5 October 1999Secretary resigned (1 page)
22 January 1999Return made up to 01/01/99; full list of members (9 pages)
2 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
31 March 1998Return made up to 22/03/98; full list of members (9 pages)
29 December 1997Return made up to 22/03/97; change of members (8 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
25 September 1997Registered office changed on 25/09/97 from: siskin parkway estate middlemarch business park coventry CV3 4FJ (1 page)
2 May 1997New secretary appointed (1 page)
25 April 1997Secretary resigned (2 pages)
18 April 1997Registered office changed on 18/04/97 from: bank house 100 queen street sheffield S1 2DW (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997Secretary resigned (1 page)
19 March 1997Director's particulars changed (1 page)
2 February 1997Location of register of members (1 page)
2 February 1997Location of debenture register (1 page)
27 November 1996New director appointed (2 pages)
13 October 1996Registered office changed on 13/10/96 from: 68 baker street weybridge surrey KT13 8AL (1 page)
3 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
7 July 1996Registered office changed on 07/07/96 from: the coach house 173 sheen lane london SW14 8NA (1 page)
30 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 1995Memorandum and Articles of Association (10 pages)
4 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1995Memorandum and Articles of Association (10 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
13 April 1995Return made up to 22/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)